Name: | MILLER NURSERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1970 (55 years ago) |
Date of dissolution: | 18 Jun 2024 |
Entity Number: | 290074 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 274 GLEN HEAD ROAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLER NURSERIES INC. | DOS Process Agent | 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
RANDY G. CARR | Chief Executive Officer | P.O. BOX 125, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2024-07-03 | Address | 274 GLEN HEAD, P.O. BOX 125, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2000-04-12 | 2024-07-03 | Address | P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2000-04-12 | Address | P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2020-05-06 | Address | 274 GLEN HEAD ROAD, P.O. BOX 125, GLEN HEAD, NY, 11545, 0125, USA (Type of address: Service of Process) |
1970-03-06 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002360 | 2024-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-18 |
200506061323 | 2020-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305007560 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006569 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140306006837 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State